PREMIERE PICTURE SERVICES LIMITED
BRIGHTON PREMIERE PICTURE SOVEREIGN LIMITED BEETROOT SERVICES LIMITED

Hellopages » East Sussex » Brighton and Hove » BN1 3XG

Company number 04441769
Status Active
Incorporation Date 17 May 2002
Company Type Private Limited Company
Address 3RD FLOOR HANOVER HOUSE, 118 QUEENS ROAD, BRIGHTON, EAST SUSSEX, BN1 3XG
Home Country United Kingdom
Nature of Business 59111 - Motion picture production activities
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Termination of appointment of Steven Michael Rogers as a director on 16 January 2017; Total exemption small company accounts made up to 31 December 2015; Director's details changed for Ms Maria Josephine Conti on 1 June 2016. The most likely internet sites of PREMIERE PICTURE SERVICES LIMITED are www.premierepictureservices.co.uk, and www.premiere-picture-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. Premiere Picture Services Limited is a Private Limited Company. The company registration number is 04441769. Premiere Picture Services Limited has been working since 17 May 2002. The present status of the company is Active. The registered address of Premiere Picture Services Limited is 3rd Floor Hanover House 118 Queens Road Brighton East Sussex Bn1 3xg. . ALBANY NOMINEES LIMITED is a Secretary of the company. CONTI, Maria Josephine is a Director of the company. Secretary BOMBARD TRUSTEES LTD has been resigned. Secretary DUTSON, Fleur has been resigned. Secretary ALBANY NOMINEES LIMITED has been resigned. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Director ROGERS, Steven Michael has been resigned. Director ALBANY NOMINEES LIMITED has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. Director BROMBARD TRUSTEES LIMITED has been resigned. Director PREMIERE TRUSTEES LIMITED has been resigned. The company operates in "Motion picture production activities".


Current Directors

Secretary
ALBANY NOMINEES LIMITED
Appointed Date: 23 August 2007

Director
CONTI, Maria Josephine
Appointed Date: 04 March 2010
78 years old

Resigned Directors

Secretary
BOMBARD TRUSTEES LTD
Resigned: 23 August 2007
Appointed Date: 14 February 2006

Secretary
DUTSON, Fleur
Resigned: 07 June 2004
Appointed Date: 08 July 2002

Secretary
ALBANY NOMINEES LIMITED
Resigned: 14 February 2006
Appointed Date: 07 June 2004

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 08 July 2002
Appointed Date: 17 May 2002

Director
ROGERS, Steven Michael
Resigned: 16 January 2017
Appointed Date: 15 April 2014
63 years old

Director
ALBANY NOMINEES LIMITED
Resigned: 23 August 2007
Appointed Date: 08 July 2002

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 08 July 2002
Appointed Date: 17 May 2002

Director
BROMBARD TRUSTEES LIMITED
Resigned: 14 February 2006
Appointed Date: 07 June 2004

Director
PREMIERE TRUSTEES LIMITED
Resigned: 24 May 2013
Appointed Date: 23 August 2007

PREMIERE PICTURE SERVICES LIMITED Events

19 Jan 2017
Termination of appointment of Steven Michael Rogers as a director on 16 January 2017
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
01 Jun 2016
Director's details changed for Ms Maria Josephine Conti on 1 June 2016
31 May 2016
Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1

24 Feb 2016
Director's details changed for Mr Steven Michael Rogers on 24 February 2016
...
... and 54 more events
05 Sep 2002
New secretary appointed
09 Jul 2002
Registered office changed on 09/07/02 from: 3 marlborough road lancing business park lancing west sussex BN15 8UF
09 Jul 2002
Secretary resigned
09 Jul 2002
Director resigned
17 May 2002
Incorporation